Company number 03277033
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 2
. The most likely internet sites of ANCHOR LINE LIMITED are www.anchorline.co.uk, and www.anchor-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anchor Line Limited is a Private Limited Company.
The company registration number is 03277033. Anchor Line Limited has been working since 06 November 1996.
The present status of the company is Active. The registered address of Anchor Line Limited is 12 Northfields Prospect Putney Bridge Road London Sw18 1pe. . SILVE, Jacques is a Director of the company. Secretary STONE has been resigned. Secretary LMS REGISTRARS LTD has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Director COX, Simon John has been resigned. Director DEAN, Kevin John has been resigned. Director JOHNSTONE, Andrew Park has been resigned. Director MURRIN, Neil Anthony has been resigned. Director VON PLATEN, Henrik Gosta Axel has been resigned. The company operates in "Extraction of crude petroleum".
Current Directors
Resigned Directors
Secretary
STONE
Resigned: 20 July 2006
Appointed Date: 14 October 2003
Secretary
LMS REGISTRARS LTD
Resigned: 01 September 2012
Appointed Date: 21 July 2006
Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 June 2002
Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 12 June 2002
Appointed Date: 06 November 1996
Director
COX, Simon John
Resigned: 05 September 1997
Appointed Date: 06 November 1996
63 years old
Director
DEAN, Kevin John
Resigned: 22 June 2002
Appointed Date: 05 September 1997
71 years old
Persons With Significant Control
Mr Jacques Silve
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more
ANCHOR LINE LIMITED Events
27 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 30 November 2015
08 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
28 Jul 2015
Accounts for a dormant company made up to 30 November 2014
10 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
...
... and 53 more events
05 Jan 1998
Return made up to 06/11/97; full list of members
19 Dec 1997
New director appointed
19 Dec 1997
Director resigned
20 Nov 1996
Company name changed sinord 102 LIMITED\certificate issued on 20/11/96
06 Nov 1996
Incorporation